About

Registered Number: 08445534
Date of Incorporation: 14/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Nash Peake Works Nash Peake Street, Tunstall, Stoke-On-Trent, Staffs, ST6 5BT

 

Founded in 2013, Rafferty Lightning Protection Ltd are based in Stoke-On-Trent in Staffs, it has a status of "Active". The companies directors are listed as Jacques, Steven, Rafferty, Nicholas Wayne, Fagg, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUES, Steven 15 January 2018 - 1
FAGG, Darren 05 July 2017 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
RAFFERTY, Nicholas Wayne 14 March 2013 05 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
RESOLUTIONS - N/A 11 May 2020
MA - Memorandum and Articles 11 May 2020
CS01 - N/A 16 April 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 01 April 2019
AA01 - Change of accounting reference date 18 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 25 January 2018
AA01 - Change of accounting reference date 18 January 2018
AP01 - Appointment of director 18 January 2018
MR01 - N/A 08 January 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP01 - Appointment of director 05 July 2017
SH01 - Return of Allotment of shares 05 July 2017
SH01 - Return of Allotment of shares 05 July 2017
CH01 - Change of particulars for director 29 June 2017
RESOLUTIONS - N/A 12 May 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 08 January 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 26 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 03 October 2013
TM01 - Termination of appointment of director 28 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
RESOLUTIONS - N/A 20 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 26 April 2013
AP03 - Appointment of secretary 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AD01 - Change of registered office address 26 April 2013
SH01 - Return of Allotment of shares 26 April 2013
TM01 - Termination of appointment of director 19 March 2013
NEWINC - New incorporation documents 14 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.